Warning: file_put_contents(c/5b83d87ecdd1a6bda472519c4366640c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Test Station (hackbridge) Ltd, UB2 5XJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE TEST STATION (HACKBRIDGE) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Test Station (hackbridge) Ltd. The company was founded 19 years ago and was given the registration number 05278390. The firm's registered office is in SOUTHALL. You can find them at Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:THE TEST STATION (HACKBRIDGE) LTD
Company Number:05278390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, United Kingdom, UB2 5XJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Kingscroft Road, Banstead, United Kingdom, SM7 3LY

Director21 May 2017Active
50 Kingscroft Road, Banstead, England, SM7 3LY

Director09 October 2014Active
50 Kingscroft Road, Banstead, United Kingdom, SM7 3LY

Director21 May 2017Active
25 The Oaks Park, Horsham Road Beare Green, Dorking, RH5 4PH

Secretary04 November 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary04 November 2004Active
50 Kingscroft Road, Banstead, United Kingdom, SM7 3LY

Director02 February 2014Active
50 Kingscroft Road, Banstead, SM7 3LY

Director04 November 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director04 November 2004Active

People with Significant Control

Mr Stephen John Byfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:50 Kingscroft Road, Banstead, United Kingdom, SM7 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lorraine Sharon Byfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:50 Kingscroft Road, Banstead, United Kingdom, SM7 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Address

Change registered office address company with date old address new address.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Officers

Termination director company with name termination date.

Download
2014-11-19Officers

Termination director company with name termination date.

Download
2014-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.